Company NameGreyhound In A Box Limited
Company StatusDissolved
Company Number04236309
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NamesTriad Leisure Limited and Triads Leisure Limited

Directors

Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary NameJohn Hornsby
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameGlyn Owen Laverick
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 The Avenue
Middlesbrough
Cleveland
TS5 6PD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishYafforth
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: york house 102-108 borough road middlesbrough TS1 2HJ (1 page)
13 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
22 June 2001Company name changed triad leisure LIMITED\certificate issued on 22/06/01 (2 pages)
18 June 2001Incorporation (31 pages)